Cinimod Limited EGREMONT


Founded in 2015, Cinimod, classified under reg no. 09660496 is a active - proposal to strike off company. Currently registered at Sylvan Croft CA22 2TB, Egremont the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2019/06/30.

Cinimod Limited Address / Contact

Office Address Sylvan Croft
Office Address2 Woodend
Town Egremont
Post code CA22 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09660496
Date of Incorporation Mon, 29th Jun 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Wed, 30th Jun 2021 (1082 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Wed, 13th Jul 2022 (2022-07-13)
Last confirmation statement dated Tue, 29th Jun 2021

Company staff

Dominic O.

Position: Director

Appointed: 29 June 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Clare O. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Dominic O. This PSC owns 50,01-75% shares.

Clare O.

Notified on 13 July 2017
Nature of control: 25-50% shares

Dominic O.

Notified on 13 July 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Net Worth8-1 542  
Balance Sheet
Cash Bank On Hand  1 863767
Current Assets6 34759825 0813 737
Debtors6 338 23 2182 970
Net Assets Liabilities 1 54220 3913
Other Debtors  23 2181 566
Property Plant Equipment  986740
Cash Bank In Hand9   
Net Assets Liabilities Including Pension Asset Liability-343-1 542  
Tangible Fixed Assets1 754   
Reserves/Capital
Called Up Share Capital3   
Profit Loss Account Reserve-346   
Shareholder Funds8-1 542  
Other
Amount Specific Advance Or Credit Directors4 78727122 8911 566
Amount Specific Advance Or Credit Made In Period Directors  22 620890
Amount Specific Advance Or Credit Repaid In Period Directors   22 215
Accumulated Depreciation Impairment Property Plant Equipment  1 3521 598
Creditors 3 4555 6764 326
Increase From Depreciation Charge For Year Property Plant Equipment   246
Net Current Assets Liabilities-1 746-2 85719 405-589
Other Creditors  870 
Other Taxation Social Security Payable  4 8063 185
Property Plant Equipment Gross Cost  2 338 
Provisions For Liabilities Balance Sheet Subtotal   148
Total Assets Less Current Liabilities8-1 54220 391151
Trade Creditors Trade Payables   1 141
Trade Debtors Trade Receivables   1 404
Fixed Assets1 7541 315986 
Creditors Due Within One Year8 0933 455  
Number Shares Allotted3   
Par Value Share1   
Provisions For Liabilities Charges351   
Share Capital Allotted Called Up Paid3   
Tangible Fixed Assets Additions2 338   
Tangible Fixed Assets Cost Or Valuation2 338   
Tangible Fixed Assets Depreciation584   
Tangible Fixed Assets Depreciation Charged In Period584   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
Free Download

Company search